Entity Name: | FASTRACK CONSTRUCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FASTRACK CONSTRUCTION LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Jan 2018 (7 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 01 Nov 2018 (6 years ago) |
Document Number: | L18000022190 |
FEI/EIN Number |
82-4220642
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2650 Airport Rd South, NAPLES, FL, 34112, US |
Mail Address: | 2650 Airport Road South, NAPLES, FL, 34112, US |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESCOBAR PAULA A | Authorized Member | 8122 Wilshire lakes blvd, NAPLES, FL, 34109 |
Escobar Luis F | Authorized Member | 8122 Wilshire Lakes Blvd, NAPLES, FL, 34109 |
Anthony Lawhon Attorney 3003 Tamiami Tr | Agent | 8122 WILSHIRE LAKES, Naples, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-01 | Anthony Lawhon Attorney 3003 Tamiami Trail N Suite 200, Naples, FL 34103 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 8122 WILSHIRE LAKES, Naples, FL 34109 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-29 | 2650 Airport Rd South, Suite H, NAPLES, FL 34112 | - |
CHANGE OF MAILING ADDRESS | 2022-06-29 | 2650 Airport Rd South, Suite H, NAPLES, FL 34112 | - |
LC STMNT OF RA/RO CHG | 2018-11-01 | - | - |
LC STMNT OF RA/RO CHG | 2018-05-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-04-28 |
AMENDED ANNUAL REPORT | 2022-06-29 |
ANNUAL REPORT | 2022-04-29 |
AMENDED ANNUAL REPORT | 2021-07-13 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-24 |
CORLCRACHG | 2018-11-01 |
Reg. Agent Resignation | 2018-06-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6677097205 | 2020-04-28 | 0455 | PPP | 6000 TAYLOR RD Suite 1, NAPLES, FL, 34109-1819 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1678258407 | 2021-02-02 | 0455 | PPS | 6000 Taylor Rd Ste 1, Naples, FL, 34109-1819 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State